About

Registered Number: 04456236
Date of Incorporation: 07/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Ground Floor 27 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, CV32 5LA

 

Having been setup in 2002, Whittaker Associates (Worcestershire) Ltd has its registered office in Leamington Spa. There are 3 directors listed as Whittaker, Rodger Alan, Whittaker, Janet Julia, Whittaker, Rodger Alan for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Janet Julia 01 July 2002 22 October 2014 1
WHITTAKER, Rodger Alan 07 June 2002 23 November 2015 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Rodger Alan 23 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 20 June 2019
PSC04 - N/A 11 June 2019
CH03 - Change of particulars for secretary 11 June 2019
CH01 - Change of particulars for director 11 June 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 15 June 2017
AD01 - Change of registered office address 09 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 01 December 2015
TM01 - Termination of appointment of director 24 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
AP03 - Appointment of secretary 24 November 2015
AD01 - Change of registered office address 03 November 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 21 January 2011
CH01 - Change of particulars for director 23 July 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 15 January 2009
363a - Annual Return 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
MEM/ARTS - N/A 21 February 2008
RESOLUTIONS - N/A 18 December 2007
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.